SPECTRON SERVICES LIMITED

Address:
155 Bishopsgate, London, EC2M 3TQ

SPECTRON SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03697505. The registration start date is January 19, 1999. The current status is Active.

Company Overview

Company Number 03697505
Company Name SPECTRON SERVICES LIMITED
Registered Address 155 Bishopsgate
London
EC2M 3TQ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-01-19
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-02-21
Returns Last Update 2016-01-24
Confirmation Statement Due Date 2021-02-11
Confirmation Statement Last Update 2019-12-31
Mortgage Charges 3
Mortgage Outstanding 2
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64999 Financial intermediation not elsewhere classified

Office Location

Address 155 BISHOPSGATE
Post Town LONDON
Post Code EC2M 3TQ

Companies with the same location

Entity Name Office Address
ALTERNATIVE PROPERTY INCOME VENTURE (GENERAL PARTNER) LIMITED 155 Bishopsgate, London, EC2M 3XJ
MAREX GROUP LIMITED 155 Bishopsgate, London, EC2M 3TQ, England
SMT NOMINEES (UK) LIMITED 155 Bishopsgate, London, EC2M 3XU, United Kingdom
LIM HOLDINGS LTD 155 Bishopsgate, London, EC2M 3TQ, United Kingdom
TANGENT TRADING HOLDINGS LIMITED 155 Bishopsgate, London, EC2M 3TQ, England
HIGH HOLBORN INVESTMENT LIMITED 155 Bishopsgate, London, EC2M 3XJ, United Kingdom
MARQUEE OIL BROKING LIMITED 155 Bishopsgate, London, EC2M 3TQ, England
SIMPLE ENERGY LIMITED 155 Bishopsgate, London, EC2M 3TQ, England
CSC COMMODITIES UK LIMITED 155 Bishopsgate, London, EC2M 3TQ, England
BULB ENERGY LTD 155 Bishopsgate, London, EC2M 3TQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HARVEY, Deborah Anne Secretary (Active) 155 Bishopsgate, London, EC2M 3TQ /
1 September 2016
/
ELLIOTT, Jeremy Keith Douglas Director (Active) 155 Bishopsgate, London, EC2M 3TQ September 1972 /
18 August 2014
British /
England
Director
REID, Richard John Director (Active) 155 Bishopsgate, London, EC2M 3TQ December 1975 /
1 February 2016
British /
England
Risk Officer
SPARKE, Stephen Howard Director (Active) 155 Bishopsgate, London, United Kingdom, EC2M 3TQ May 1958 /
1 June 2011
British /
England
Director
WATTS, Robin Stewart Director (Active) 155 Bishopsgate, London, EC2M 3TQ October 1974 /
25 January 2016
British /
England
Cfo
BENNETT, Gordon Scott Secretary (Resigned) 130 Gladstone Road, London, SW19 1QW /
11 November 2005
/
COAD, Jocelyn Charles Secretary (Resigned) 41 Gosberton Road, London, SW12 8LE /
8 September 2000
/
EDWARDS, Nigel Richard Secretary (Resigned) 155 Bishopsgate, London, United Kingdom, EC2M 3TQ /
1 June 2011
/
GREENSLADE, Peter Donald Secretary (Resigned) Woodedge Cottage, Bolney Road, Henley On Thames, Oxfordshire, RG9 3NT /
3 May 2002
/
RAWE, Robert James Millington Secretary (Resigned) Flat 6, 31 Sloane Court West, London, SW3 4TE /
18 March 2004
/
RAWE, Robert James Millington Secretary (Resigned) Cedar House, Marloes Road, London, W8 5LA /
19 February 1999
/
TULLOCH, Nicholas George Selby Secretary (Resigned) 16 Stanbridge Road, London, SW15 1DX /
21 January 1999
/
VENUS, David Anthony Secretary (Resigned) 86 Park Road, Kingston Upon Thames, Surrey, KT2 5JZ /
5 October 2006
/
BENNETT, Gordon Scott Director (Resigned) 155 Bishopsgate, London, United Kingdom, EC2M 3TQ February 1972 /
11 November 2005
British /
United Kingdom
Director
COAD, Jocelyn Charles Director (Resigned) 41 Gosberton Road, London, SW12 8LE February 1949 /
24 July 1999
British /
United Kingdom
Finance Director
DAVIDSON, Simon Forsyth, Dr Director (Resigned) 4 Wymond Street, Putney, London, SW15 1DY August 1971 /
23 May 2006
British /
England
Chief Technology Officere
EVANS, John William Gerald Director (Resigned) 2 Badgers Mount, Hockley, Essex, SS5 4SA February 1949 /
11 November 2005
British /
United Kingdom
Business Development Director
GREENSLADE, Peter Donald Director (Resigned) Woodedge Cottage, Bolney Road, Henley On Thames, Oxfordshire, RG9 3NT November 1957 /
3 May 2002
British /
United Kingdom
Finance Director
HALLMARK REGISTRARS LIMITED Nominee Director (Resigned) 120 East Road, London, N1 6AA /
19 January 1999
/
JACKSON, Nicholas Michael Prowse Director (Resigned) First Floor, 4 Grosvenor Place, London, SW1X 7DL May 1968 /
1 June 2010
British /
United Kingdom
Solicitor
JAEGER, Arild, Dr. Director (Resigned) Bryggetorget 15, Oslo, Norway, 0250 November 1963 /
26 March 2008
Norwegian /
Cfo
KALBORG, Ted Gunnar Christer Director (Resigned) 22 Pelham Crescent, London, SW7 2NR March 1951 /
19 February 1999
Swedish /
England
Company Director
LOWITT, Ian Theo Director (Resigned) 155 Bishopsgate, London, United Kingdom, EC2M 3TQ February 1964 /
1 November 2012
United States /
Usa
Director
MCKEE, Peter Verney Director (Resigned) 155 Bishopsgate, London, United Kingdom, EC2M 3TQ November 1973 /
22 April 2009
British /
United Kingdom
Finance Director
MICHELET, Johan Herman Wildenvey Director (Resigned) Doktor Holmsvei 2, Oslo, Norway, 0787 May 1965 /
26 March 2008
Norwegian /
Norway
Cheif Executive
MORRIS, James Richard Samuel, Sir Director (Resigned) Breadsall Manor, Breadsall Village, Derby, DE21 5LL November 1925 /
19 February 1999
British /
Director
NUTT, Kevin David Charles Director (Resigned) 155 Bishopsgate, London, EC2M 3TQ March 1968 /
12 June 2014
British /
United Kingdom
Director
RAWE, Robert James Millington Director (Resigned) Flat 6, 31 Sloane Court West, London, SW3 4TE November 1954 /
19 February 1999
British /
Director
SCARLETT, Marcus Adrian Director (Resigned) 155 Bishopsgate, London, United Kingdom, EC2M 3TQ July 1953 /
1 June 2011
British /
United Kingdom
Director
STEPHENS, Andrew Scot Director (Resigned) 82 Elmbourne Road, London, SW17 8HJ November 1967 /
19 February 1999
Us /
United Kingdom
Director
SWARTING, Finn Director (Resigned) 675 Weed Street, New Canaan Ct, 06840, Usa March 1959 /
19 February 1999
Swedish /
Director
THAM, Lennart Wilhelm Kjell Febagtian Director (Resigned) 121 Meyer Road 12 06, Singapore, 437932, Singapore, FOREIGN January 1945 /
19 February 1999
Swedish /
Oil Broker
THORNEYCROFT, Maxwell Bennett Director (Resigned) 80 Elgin Crescent, London, W11 2JL September 1949 /
21 January 1999
British /
United Kingdom
Solicitor
TRACY, Brian Director (Resigned) 19 Heatstone Lane, Easton, Ct 06897, Usa November 1960 /
22 February 1999
American /
Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2M 3TQ
SIC Code 64999 - Financial intermediation not elsewhere classified

Improve Information

Please provide details on SPECTRON SERVICES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches